Company NameTriviato Limited
DirectorsAngela Maria Crolla and Antonio Crolla
Company StatusActive
Company NumberSC364285
CategoryPrivate Limited Company
Incorporation Date20 August 2009(14 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Angela Maria Crolla
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed20 August 2009(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressKings View, Priestfield Road North
Edinburgh
EH16 5HS
Scotland
Secretary NameAngela Crolla
StatusCurrent
Appointed20 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressKings View Priestfield Road North
Edinburgh
EH16 5HS
Scotland
Director NameMr Antonio Crolla
Date of BirthJuly 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed20 August 2013(4 years after company formation)
Appointment Duration10 years, 8 months
RoleRestauratuer
Country of ResidenceScotland
Correspondence Address3 Priestfield Road North
Edinburgh
EH16 5HS
Scotland
Director NameMr Antonio Crolla
Date of BirthJuly 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed20 August 2009(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressKings View, Priestfield Road North
Edinburgh
EH16 5HS
Scotland

Location

Registered Address3 Priestfield Road North
Edinburgh
EH16 5HS
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£135,525
Cash£23,796
Current Liabilities£568,554

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

9 November 2011Delivered on: 18 November 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8/9 baxters place edinburgh mid 126592.
Outstanding
7 October 2011Delivered on: 28 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
4 December 2009Delivered on: 11 December 2009
Satisfied on: 15 November 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8/9 baxters place, leith walk, edinburgh.
Fully Satisfied
22 September 2009Delivered on: 8 October 2009
Satisfied on: 24 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

9 February 2024Registration of charge SC3642850008, created on 6 February 2024 (4 pages)
9 February 2024Registration of charge SC3642850009, created on 6 February 2024 (4 pages)
8 February 2024Registration of charge SC3642850007, created on 29 January 2024 (40 pages)
7 February 2024Registration of charge SC3642850005, created on 7 February 2024 (4 pages)
7 February 2024Registration of charge SC3642850006, created on 7 February 2024 (4 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
6 December 2023Satisfaction of charge 4 in full (1 page)
6 December 2023Satisfaction of charge 3 in full (1 page)
26 August 2023Confirmation statement made on 20 August 2023 with updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
1 October 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (12 pages)
12 October 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
27 October 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
4 June 2020Registered office address changed from Sugar Bond 3rd Floor Bonnington Road Edinburgh EH6 5NP Scotland to 3 Priestfield Road North Edinburgh EH16 5HS on 4 June 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
10 October 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
18 July 2018Registered office address changed from 113 Brunswick Street Edinburgh EH7 5HR to Sugar Bond 3rd Floor Bonnington Road Edinburgh EH6 5NP on 18 July 2018 (1 page)
23 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
20 August 2013Appointment of Mr Antonio Crolla as a director (2 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
20 August 2013Appointment of Mr Antonio Crolla as a director (2 pages)
20 August 2013Termination of appointment of Antonio Crolla as a director (1 page)
20 August 2013Termination of appointment of Antonio Crolla as a director (1 page)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
29 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
29 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
15 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
15 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
23 November 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
14 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 August 2009Incorporation (18 pages)
20 August 2009Incorporation (18 pages)